Leeds
LS1 5QL
Secretary Name | Mr Ian Noble |
---|---|
Status | Current |
Appointed | 01 September 2022(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Sovereign House 1-2 South Parade Leeds LS1 5QL |
Director Name | Mr Steven Raymond Lazenby |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 1-2 South Parade Leeds LS1 5QL |
Director Name | Mr Steven Raymond Lazenby |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 week (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 1-2 South Parade Leeds LS1 5QL |
Registered Address | Sovereign House 1-2 South Parade Leeds LS1 5QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
28 October 2022 | Delivered on: 3 November 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 5 grimthorpe terrace, leeds, LS6 3JS. Outstanding |
---|---|
3 August 2022 | Delivered on: 4 August 2022 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 30 st michaels lane, leeds LS4 2RX. Outstanding |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 3 kelso road, woodhouse, leeds, LS2 9PR, being all of the land and buildings in title WYK110285, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
5 April 2022 | Delivered on: 21 April 2022 Persons entitled: Mt Finance Limited Classification: A registered charge Particulars: All that freehold land and buildings being 18 kelso road, leeds (LS2 9PR) and registered under title number YWE15971 together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property. Outstanding |
17 January 2022 | Delivered on: 19 January 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 24 hessle view, leeds, LS6 1ER, being all of the land and buildings in title WYK228727, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
13 January 2022 | Delivered on: 14 January 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 57 harold grove, leeds, LS6 1PH, being all of the land and buildings in title WYK191194, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
11 May 2021 | Delivered on: 12 May 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 5 grimthorpe terrace, leeds, west yorkshire, LS6 3JS, being all of the land and buildings in title WYK289209, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 30 st michaels lane, leeds, west yorkshire, LS4 2RX, being all of the land and buildings in title WYK76311, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 July 2023 | Delivered on: 18 July 2023 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 3 kelso road, leeds, LS2 9PR as registered under title WYK110285; and a first fixed charge. For more details please refer to the instrument. Outstanding |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 22 kendal lane, leeds, LS3 1AY. (Title number: WYK590828). Outstanding |
18 November 2022 | Delivered on: 21 November 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 24 hessle view, leeds, LS6 1ER. Outstanding |
28 October 2022 | Delivered on: 3 November 2022 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 33 headingley mount, leeds, LS6 3EL. Outstanding |
25 February 2021 | Delivered on: 26 February 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 33 headingley mount, leeds, LS6 3EL, being all of the land and buildings in title WYK625327, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 December 2023 | Registration of charge 126957650014, created on 5 December 2023 (4 pages) |
---|---|
5 December 2023 | Memorandum and Articles of Association (20 pages) |
5 December 2023 | Resolutions
|
31 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
18 July 2023 | Registration of charge 126957650013, created on 14 July 2023 (3 pages) |
10 July 2023 | Satisfaction of charge 126957650005 in full (1 page) |
5 April 2023 | Satisfaction of charge 126957650003 in full (1 page) |
5 April 2023 | Satisfaction of charge 126957650001 in full (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
21 November 2022 | Registration of charge 126957650011, created on 18 November 2022 (4 pages) |
21 November 2022 | Registration of charge 126957650012, created on 18 November 2022 (4 pages) |
10 November 2022 | Termination of appointment of Steven Raymond Lazenby as a director on 1 November 2022 (1 page) |
3 November 2022 | Registration of charge 126957650010, created on 28 October 2022 (4 pages) |
3 November 2022 | Registration of charge 126957650009, created on 28 October 2022 (4 pages) |
26 October 2022 | Appointment of Mr Steven Lazenby as a director on 25 October 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
2 September 2022 | Registered office address changed from Atlas House 31 King Street Leeds LS1 2HL England to Sovereign House 1-2 South Parade Leeds LS1 5QL on 2 September 2022 (1 page) |
2 September 2022 | Appointment of Mr Ian Noble as a secretary on 1 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of Steven Raymond Lazenby as a director on 31 July 2022 (1 page) |
4 August 2022 | Registration of charge 126957650008, created on 3 August 2022 (17 pages) |
4 July 2022 | Registration of charge 126957650007, created on 1 July 2022 (5 pages) |
21 April 2022 | Registration of charge 126957650006, created on 5 April 2022 (30 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
9 March 2022 | Change of details for Mr Edward Creedon as a person with significant control on 9 March 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
19 January 2022 | Registration of charge 126957650005, created on 17 January 2022 (5 pages) |
14 January 2022 | Registration of charge 126957650004, created on 13 January 2022 (5 pages) |
12 May 2021 | Registration of charge 126957650003, created on 11 May 2021 (5 pages) |
12 April 2021 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
26 February 2021 | Registration of charge 126957650001, created on 25 February 2021 (6 pages) |
26 February 2021 | Registration of charge 126957650002, created on 25 February 2021 (6 pages) |
13 August 2020 | Appointment of Mr Steve Raymond Lazenby as a director on 13 August 2020 (2 pages) |
24 June 2020 | Incorporation Statement of capital on 2020-06-24
|